Search icon

ROLAND BERGER LLC

Company Details

Entity Name: ROLAND BERGER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2018 (6 years ago)
Date of dissolution: 05 Mar 2020 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: M19000001758
FEI/EIN Number 38-3440867
Address: 37000 WOODWARD AVE #200, BLOOMFIELD HILLS, MI, 48304, US
Mail Address: 37000 WOODWARD AVE #200, BLOOMFIELD HILLS, MI, 48304, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
SMITH BRANDON Chief Financial Officer 37000 WOODWARD AVE #200, BLOOMFIELD HILLS, MI, 48304

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-03-05 No data No data

Court Cases

Title Case Number Docket Date Status
KERSTIN WEINSTEIN, Appellant(s) v. ROLAND BERGER, Appellee(s). 4D2023-0281 2023-01-30 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007DR005626XXXXSB

Parties

Name Kerstin Weinstein
Role Appellant
Status Active
Representations Stephanie L Serafin, Christopher R Jette, Rebecca Mercier Vargas
Name ROLAND BERGER LLC
Role Appellee
Status Active
Representations Howard Michael Rudolph, Denise C. Desmond, Sarah Allison Vitulli
Name Hon. Laura C. Burkhart
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/8/23
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 27, 2023 motion for extension of time is granted. Appellant’s initial brief is deemed filed as of the date of this order.
Docket Date 2023-02-03
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2023-11-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-- 30 days to 12/8/23
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Roland Berger
Docket Date 2024-05-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-24
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-01-02
Type Response
Subtype Objection
Description OBJECTION TO REQUEST FOR ORAL ARGUMENT
Docket Date 2023-12-21
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time --15 DAYS TO 1/24/24
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Roland Berger
Docket Date 2023-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/9/23
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roland Berger
Docket Date 2023-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kerstin Weinstein
Docket Date 2023-08-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kerstin Weinstein
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kerstin Weinstein
Docket Date 2023-06-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/2/23
Docket Date 2023-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kerstin Weinstein
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kerstin Weinstein
Docket Date 2023-05-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/3/23
Docket Date 2023-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/1/23
Docket Date 2023-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kerstin Weinstein
Docket Date 2023-04-27
Type Record
Subtype Transcript
Description Transcript Received ~ 841 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (2688 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDERS DISPOSING OF MOTION FOR REHEARING
On Behalf Of Kerstin Weinstein
Docket Date 2023-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kerstin Weinstein
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kerstin Weinstein

Documents

Name Date
LC Withdrawal 2020-03-05
ANNUAL REPORT 2019-04-05
Foreign Limited 2018-11-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State